SALES & SURVEY SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 2025-01-31

View Document

07/04/257 April 2025 Appointment of Mr Michael Neil Mclintock as a director on 2025-03-10

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Appointment of Mr Graeme Frank Hamilton Carruthers as a director on 2023-12-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Steven Porch as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR STEVEN PORCH

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR ALASTAIR MURDOCH MACPHIE

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

16/10/2016 October 2020 SECRETARY APPOINTED MR ALASTAIR MURDOCH MACPHIE

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 2 NEWFIELD DRIVE DUNDONALD KILMARNOCK KA2 9EW SCOTLAND

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / GREEN HOME GROUP LIMITED / 30/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 COMPANY NAME CHANGED EASTON CAPITAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EASTON / 29/09/2017

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EASTON / 05/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / EASTON HOLDINGS LIMITED / 23/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company